MCLAREN ROADSTONE LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00339101
Status Liquidation
Incorporation Date 8 April 1938
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 21 June 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-25 . The most likely internet sites of MCLAREN ROADSTONE LIMITED are www.mclarenroadstone.co.uk, and www.mclaren-roadstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Roadstone Limited is a Private Limited Company. The company registration number is 00339101. Mclaren Roadstone Limited has been working since 08 April 1938. The present status of the company is Liquidation. The registered address of Mclaren Roadstone Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . MURRAY, Daphne Margaret is a Secretary of the company. SMALLEY, Jason Alexander is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director BOTTLE, Stephen has been resigned. Director BROWN, Charles Bennett has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director COLLINS, Michael Leslie has been resigned. Director DAGLISH, John Peter has been resigned. Director GILLARD, Peter Henry has been resigned. Director HAMPSON, Michael David has been resigned. Director JENKINS, Derek William has been resigned. Director KALIA, Narinder Nath has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LLEWELLYN, David has been resigned. Director MCDOWALL, Malcolm John has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMITH, Andrew Michael has been resigned. Director STANDISH, Frank James has been resigned. Director SWINSON, David Richard has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 April 2004

Director
SMALLEY, Jason Alexander
Appointed Date: 30 September 2011
56 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 16 March 2015
63 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 01 April 2004
Appointed Date: 01 July 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 01 March 1999

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 01 July 2000
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 01 March 1999
58 years old

Director
BULLARD, Peter Hamilton Fulke
Resigned: 28 June 1996
Appointed Date: 31 December 1993
91 years old

Director
COLLINS, Michael Leslie
Resigned: 16 March 2015
Appointed Date: 01 July 2000
69 years old

Director
DAGLISH, John Peter
Resigned: 17 February 1993
86 years old

Director
GILLARD, Peter Henry
Resigned: 22 May 2009
Appointed Date: 12 June 2007
73 years old

Director
HAMPSON, Michael David
Resigned: 01 July 2000
Appointed Date: 30 May 1997
67 years old

Director
JENKINS, Derek William
Resigned: 30 May 1997
Appointed Date: 31 December 1993
91 years old

Director
KALIA, Narinder Nath
Resigned: 01 March 1999
Appointed Date: 02 September 1996
85 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 01 March 1999
Appointed Date: 30 May 1997
73 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 28 June 1996
81 years old

Director
MCDOWALL, Malcolm John
Resigned: 31 December 1993
85 years old

Director
OWEN, Precel James
Resigned: 31 December 1993
95 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 01 March 1999
77 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 12 April 2006
62 years old

Director
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 26 May 2000
61 years old

Director
SWINSON, David Richard
Resigned: 31 December 1993
83 years old

Director
YOUNG, Peter Lance
Resigned: 31 December 1993
Appointed Date: 23 September 1993
87 years old

MCLAREN ROADSTONE LIMITED Events

21 Jun 2016
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 21 June 2016
16 Jun 2016
Appointment of a voluntary liquidator
16 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25

16 Jun 2016
Declaration of solvency
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 89,290

...
... and 123 more events
14 Nov 1986
Alter share structure

25 Oct 1986
Full accounts made up to 31 December 1985
10 Jul 1986
Registered office changed on 10/07/86 from: cragmill quarry belford northumberland

26 Jun 1986
Return made up to 07/04/86; full list of members

25 Jun 1986
Accounting reference date extended from 30/09 to 31/12